ROBERT LITTLE LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6DA

Company number 02427332
Status Liquidation
Incorporation Date 28 September 1989
Company Type Private Limited Company
Address 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6DA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Liquidators' statement of receipts and payments to 26 March 2016; Liquidators' statement of receipts and payments to 26 March 2015; Liquidators' statement of receipts and payments to 26 March 2014. The most likely internet sites of ROBERT LITTLE LIMITED are www.robertlittle.co.uk, and www.robert-little.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Robert Little Limited is a Private Limited Company. The company registration number is 02427332. Robert Little Limited has been working since 28 September 1989. The present status of the company is Liquidation. The registered address of Robert Little Limited is 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire Pr5 6da. . A T (LYTHAM) LIMITED is a Secretary of the company. LITTLE, Robert Wilfred is a Director of the company. Secretary LITTLE, Barbara Jane has been resigned. Secretary LITTLE, Robert has been resigned. Director LITTLE, Andrew Keith has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
A T (LYTHAM) LIMITED
Appointed Date: 01 February 2006

Director

Resigned Directors

Secretary
LITTLE, Barbara Jane
Resigned: 01 February 2006

Secretary
LITTLE, Robert
Resigned: 30 September 1993

Director
LITTLE, Andrew Keith
Resigned: 30 September 1993
72 years old

ROBERT LITTLE LIMITED Events

07 Apr 2016
Liquidators' statement of receipts and payments to 26 March 2016
27 May 2015
Liquidators' statement of receipts and payments to 26 March 2015
13 May 2014
Liquidators' statement of receipts and payments to 26 March 2014
10 Apr 2013
Appointment of a voluntary liquidator
10 Apr 2013
Statement of affairs with form 4.19
...
... and 66 more events
07 Feb 1990
Accounting reference date notified as 30/09

11 Dec 1989
Company name changed quarryfine LIMITED\certificate issued on 12/12/89

20 Nov 1989
Registered office changed on 20/11/89 from: bridge house 181 queen victoria street london EC4V 4DD

20 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1989
Incorporation

ROBERT LITTLE LIMITED Charges

6 May 2005
Legal charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 87 lowergate clitheroe lancashire.
24 August 2000
Mortgage deed
Delivered: 2 September 2000
Status: Satisfied on 24 August 2001
Persons entitled: Marsden Building Society
Description: Lowood whins lane burnley lancashire BB12 7LB.